Company NameASV Pioneer Limited
DirectorRichard James Smith
Company StatusActive
Company NumberSC478040
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Previous NameDunwilco (1824) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(9 years after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameSteven George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Michael John Lawrence Salter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingdom Glassel Banchory
Aberdeen
AB31 4BY
Scotland
Director NameMr James Scullion
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House Sauchen
Aberdeen
AB51 7LQ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed20 May 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 May 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Steven George Ferguson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
5 December 2019Cessation of Steven George Ferguson as a person with significant control on 30 October 2019 (1 page)
5 December 2019Notification of Linton Investments Limited as a person with significant control on 30 October 2019 (2 pages)
27 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
14 November 2019Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on 14 November 2019 (1 page)
24 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 January 2019Director's details changed for Steven George Ferguson on 7 December 2018 (2 pages)
3 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Appointment of James Scullion as a director on 31 December 2016 (2 pages)
1 February 2017Termination of appointment of Michael John Lawrence Salter as a director on 31 December 2016 (1 page)
1 February 2017Appointment of James Scullion as a director on 31 December 2016 (2 pages)
1 February 2017Termination of appointment of Michael John Lawrence Salter as a director on 31 December 2016 (1 page)
21 November 2016Accounts for a small company made up to 30 June 2015 (6 pages)
21 November 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 October 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 1
(6 pages)
10 October 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 1
(6 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(15 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(15 pages)
13 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
13 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
27 October 2014Appointment of Mr Michael John Lawrence Salter as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Michael John Lawrence Salter as a director on 24 October 2014 (2 pages)
10 October 2014Appointment of Steven Ferguson as a director on 5 September 2014 (3 pages)
10 October 2014Appointment of Steven Ferguson as a director on 5 September 2014 (3 pages)
10 October 2014Appointment of Steven Ferguson as a director on 5 September 2014 (3 pages)
7 October 2014Termination of appointment of D.W. Director 1 Limited as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Director 1 Limited as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of Kenneth Charles Rose as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of Kenneth Charles Rose as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Director 1 Limited as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Company Services Limited as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Company Services Limited as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Company Services Limited as a director on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Company Services Limited as a secretary on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Company Services Limited as a secretary on 5 September 2014 (1 page)
7 October 2014Termination of appointment of D.W. Company Services Limited as a secretary on 5 September 2014 (1 page)
7 October 2014Termination of appointment of Kenneth Charles Rose as a director on 5 September 2014 (1 page)
10 September 2014Company name changed dunwilco (1824) LIMITED\certificate issued on 10/09/14
  • CONNOT ‐
(3 pages)
10 September 2014Company name changed dunwilco (1824) LIMITED\certificate issued on 10/09/14
  • CONNOT ‐
(3 pages)
20 May 2014Incorporation (45 pages)
20 May 2014Incorporation (45 pages)